Company NameSupportivestem Ltd
Company StatusDissolved
Company Number09026016
CategoryPrivate Limited Company
Incorporation Date6 May 2014(10 years ago)
Dissolution Date23 April 2024 (1 week, 4 days ago)
Previous NameUniversal Debt Support Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMiss Michelle Delaney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreeze Accounting Ltd 1a Pot Green
Ramsbottom
Bury
Lancashire
BL0 9RG

Location

Registered AddressBreeze Accounting Ltd 1a Pot Green
Ramsbottom
Bury
Lancashire
BL0 9RG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michelle Delaney
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
5 August 2021Micro company accounts made up to 31 May 2020 (4 pages)
7 July 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
20 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
4 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
26 September 2017Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
26 September 2017Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
24 May 2017Annual return made up to 6 May 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/07/2015 as it was not properly delivered
(24 pages)
24 May 2017Annual return made up to 6 May 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/07/2015 as it was not properly delivered
(24 pages)
24 May 2017Second filing of the annual return made up to 6 May 2016 (23 pages)
24 May 2017Second filing of the annual return made up to 6 May 2016 (23 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Amended total exemption small company accounts made up to 31 May 2016 (3 pages)
10 March 2017Sub-division of shares on 19 January 2015 (4 pages)
10 March 2017Statement of capital following an allotment of shares on 19 June 2016
  • GBP 1.25
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 19 June 2016
  • GBP 1.25
(4 pages)
10 March 2017Sub-division of shares on 19 January 2015 (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017
(5 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 July 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 9 July 2015 (1 page)
9 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Registered office address changed from , C/O Frazer Waite Desmier, Peine House Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England to Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 9 July 2015 (1 page)
9 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 24/05/2017
(4 pages)
9 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 24/05/2017
(4 pages)
9 July 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 9 July 2015 (1 page)
9 July 2015Registered office address changed from , C/O Frazer Waite Desmier, Peine House Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England to Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 9 July 2015 (1 page)
22 January 2015Registered office address changed from , 189 Rochdale Road, Ramsbottom, Bury, Lancashire, BL0 0RG, United Kingdom to Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 22 January 2015 (1 page)
22 January 2015Registered office address changed from , 189 Rochdale Road, Ramsbottom, Bury, Lancashire, BL0 0RG, United Kingdom to Breeze Accounting Ltd 1a Pot Green Ramsbottom Bury Lancashire BL0 9RG on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 189 Rochdale Road Ramsbottom Bury Lancashire BL0 0RG United Kingdom to C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 22 January 2015 (1 page)
1 September 2014Company name changed universal debt support LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
1 September 2014Company name changed universal debt support LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)